DATABASE SERVICE PROVIDER GLOBAL LTD
Data processing, hosting and related activities
DATABASE SERVICE PROVIDER GLOBAL LTD
Data processing, hosting and related activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL United Kingdom
Office (Nottingham)
Unit 3, poplars court, Lenton Ln., Lenton, Nottingham NG7 2RR
Office (London)
70 Gracechurch Street, London, EC3V 0HR
Office (Leeds)
Richmond House, Lawnswood Business Park, Leeds, LS16 6QY
Office (Dublin)
Inniscarra, Main Street, Rathcoole, Dublin
Office (Ottawa)
411 Legget Drive Suite 701 Kanata ON K2K 3C9
Office (Toronto)
TD Canada Trust Tower 161 Bay Street Suite 2330 Toronto ON M5J 2S1
Office (Montreal)
2000 McGill College Avenue 6e étage Montréal QC H3A 3H3
Office (Minneapolis)
1650 West End Blvd Suite #100 St Louis Park Minnesota USA 55416
Telephone
00448701999377Website
dsp.co.ukCredit Report
Discover DATABASE SERVICE PROVIDER GLOBAL LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£7.71M
Net Assets
£3.85M
Total Liabilities
£53.42M
Turnover
£28.39M
Employees
125
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 12 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Lee Antony Walker | Director | Active |
| Philip Brown | Director | Active |
| Philip Mark Bradshaw | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Meursault Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Philip William John Huntley
Ceased 31 Jul 2018
Devanand Nayak
Ceased 31 Jul 2018
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Oct 2025 | Address | Change Sail Address Company With New Address | View(1 page) |
| 7 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 29 Sept 2025 | Officers | Termination of Mark Claude James Vivian as director on 2025-06-30 | View(1 page) |
| 31 Jul 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | View(1 page) |
| 31 Jul 2025 | Accounts | Annual accounts filed | View(47 pages) |
Change Registered Office Address Company With Date Old Address New Address
Termination of Mark Claude James Vivian as director on 2025-06-30
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Change Sail Address Company With New Address
4 months ago on 13 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 7 Oct 2025
Termination of Mark Claude James Vivian as director on 2025-06-30
4 months ago on 29 Sept 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 31 Jul 2025
Annual accounts filed
6 months ago on 31 Jul 2025